Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVILLE PLACE MANAGEMENT LIMITED
Company Information for

SAVILLE PLACE MANAGEMENT LIMITED

BROOKLANDS, HIGH STREET, COMBE MARTIN, ILFRACOMBE, DEVON, EX34 0AA,
Company Registration Number
02197531
Private Limited Company
Active

Company Overview

About Saville Place Management Ltd
SAVILLE PLACE MANAGEMENT LIMITED was founded on 1987-11-23 and has its registered office in Ilfracombe. The organisation's status is listed as "Active". Saville Place Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAVILLE PLACE MANAGEMENT LIMITED
 
Legal Registered Office
BROOKLANDS, HIGH STREET
COMBE MARTIN
ILFRACOMBE
DEVON
EX34 0AA
Other companies in EX34
 
Filing Information
Company Number 02197531
Company ID Number 02197531
Date formed 1987-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:21:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAVILLE PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARY BERNADETTE SARGEANT
Company Secretary 2008-01-04
GERALD JOHN MARTIN GALLAGHER
Director 2007-11-22
JAMES HARMAN GAUDIN
Director 2010-08-25
JAMES MICHAEL MAY
Director 2003-02-25
SARAH MURIEL RODGERS
Director 1996-04-01
MARY BERNADETTE SARGEANT
Director 1994-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA ANN PIKE
Director 2009-05-08 2010-08-25
JACQUELINE LORNA BOWLES
Director 2004-08-06 2009-05-08
SARAH MURIEL RODGERS
Company Secretary 2006-06-30 2008-01-04
STEVEN MORGAN
Director 2005-12-05 2007-11-22
JAMES MICHAEL MAY
Company Secretary 2004-08-06 2006-06-30
QUENTIN TYDEMAN
Director 1994-01-31 2005-12-05
ANGIE BURTON
Company Secretary 2002-07-26 2004-08-06
ANGELA BURTON
Director 1994-12-14 2004-08-06
CRISTINA HUGHES
Director 1997-09-12 2003-02-25
MARY BERNADETTE SARGEANT
Company Secretary 1995-01-16 2002-07-26
ANDREW KEEDWELL
Director 1994-01-31 1997-09-12
LOUIS ROGER CELESTIN
Director 1992-04-09 1996-03-29
CHRISTOPHER JOHN CHARLES COARD
Company Secretary 1993-11-30 1994-12-14
CHRISTOPHER JOHN CHARLES COARD
Director 1994-01-31 1994-12-14
SHIRLEY JUNE CELESTIN
Company Secretary 1992-04-09 1994-01-31
SHIRLEY JUNE CELESTIN
Director 1992-04-09 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL MAY CASA DI AMORE FLAT MANAGEMENT LIMITED Director 2018-06-14 CURRENT 2006-09-18 Active
JAMES MICHAEL MAY 17 WESTFIELD PARK MANAGEMENT COMPANY LIMITED Director 2004-04-15 CURRENT 1990-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-03-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AR0131/01/16 ANNUAL RETURN FULL LIST
2015-02-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-17AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-22AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-05-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-01-31
2012-05-28ANNOTATIONClarification
2012-03-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-04AR0131/01/12 ANNUAL RETURN FULL LIST
2011-03-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0131/01/11 ANNUAL RETURN FULL LIST
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA PIKE
2010-10-24AP01DIRECTOR APPOINTED MR JAMES HARMAN GAUDIN
2010-03-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BERNADETTE SARGEANT / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MURIEL RODGERS / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ANN PIKE / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MAY / 31/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOHN MARTIN GALLAGHER / 31/01/2010
2009-05-29288aDIRECTOR APPOINTED MISS GEORGINA ANN PIKE
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE BOWLES
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bSECRETARY RESIGNED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 2ND FLOOR FLAT, 7 SAVILLE PLACE, CLIFTON, BRISTOL BS8 4EJ
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 2ND F F, 7 SAVILLE PLACE, CLIFTON, BRISTOL BS8 4EJ
2007-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/07
2007-08-20363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bSECRETARY RESIGNED
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/05
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-07288aNEW DIRECTOR APPOINTED
2004-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-27288aNEW SECRETARY APPOINTED
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06288bDIRECTOR RESIGNED
2004-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-23363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-17288aNEW DIRECTOR APPOINTED
2003-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-07288bSECRETARY RESIGNED
2002-11-07288aNEW SECRETARY APPOINTED
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SAVILLE PLACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAVILLE PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAVILLE PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVILLE PLACE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 5
Called Up Share Capital 2012-12-31 £ 5
Called Up Share Capital 2011-12-31 £ 5
Cash Bank In Hand 2013-01-01 £ 4,436
Cash Bank In Hand 2012-12-31 £ 1,328
Cash Bank In Hand 2011-12-31 £ -17
Current Assets 2013-01-01 £ 4,436
Current Assets 2012-12-31 £ 1,328
Current Assets 2011-12-31 £ -17
Shareholder Funds 2013-01-01 £ 4,436
Shareholder Funds 2012-12-31 £ 1,328
Shareholder Funds 2011-12-31 £ -17

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAVILLE PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLE PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of SAVILLE PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVILLE PLACE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SAVILLE PLACE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SAVILLE PLACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLE PLACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAVILLE PLACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.